Search icon

MDEXCHANGE, INC.

Company Details

Entity Name: MDEXCHANGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Jun 2000
Business ALEI: 0654237
Annual report due: 13 Jun 2006
Business address: 17 WINDSOR LANE, IVORYTON, CT, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1173545 No data 213 COURT STREET, MIDDLETOWN, CT, 06457 860-704-6440

Filings since 2002-05-09

Form type REGDEX
File number 021-43779
Filing date 2002-05-09
File View File

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BRIAN P. STONE Officer MDEXCHANGE, INC., 17 WINDSOR LANE, IVORYTON, CT, 06442, United States 17 WINDSOR LANE, IVORYTON, CT, 06442, United States
DUANE CRISCO Officer 10 FAIRFIELD BLVD., WALLINGFORD, CT, 06492, United States 115 HAMMINASSETT MEADOW RD, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change MDEXCHANGE.COM, INC. MDEXCHANGE, INC. 2002-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003035201 2005-11-14 2005-11-14 Withdrawal Certificate of Withdrawal No data
0003031184 2005-07-19 No data Annual Report Annual Report 2005
0002888181 2004-08-18 No data Annual Report Annual Report 2004
0002666064 2003-06-23 No data Annual Report Annual Report 2003
0002484560 2002-07-01 No data Annual Report Annual Report 2002
0002369126 2002-01-24 2002-01-24 Amendment Amend Name No data
0002281852 2001-06-29 No data Annual Report Annual Report 2001
0002241578 2001-04-16 2001-04-16 Change of Agent Agent Change No data
0002121440 2000-06-14 No data Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website